Company NameDundee Rep And Scottish Dance Theatre Limited
Company StatusActive
Company NumberSC021201
CategoryPrivate Limited Company
Incorporation Date6 September 1939(84 years, 8 months ago)
Previous NameDundee Repertory Theatre Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Lesley Ann Larg
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(77 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDundee Rep Tay Square
Dundee
DD1 1PB
Scotland
Director NameMr William Gerard Differ
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(78 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundee Rep Tay Square
Dundee
DD1 1PB
Scotland
Director NameMr Ryan Garry Milne
Date of BirthMarch 1992 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed24 March 2020(80 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDundee Rep Tay Square
Dundee
DD1 1PB
Scotland
Director NameMiss Jennifer Patricia McLachlan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(80 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleProject Director
Country of ResidenceEngland
Correspondence AddressDundee Rep Tay Square
Dundee
DD1 1PB
Scotland
Director NameMr Fraser John Anderson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(80 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleArts And Culture Consultant
Country of ResidenceEngland
Correspondence AddressDundee Rep Tay Square
Dundee
DD1 1PB
Scotland
Director NameTess Forbes-McMurchie
Date of BirthMarch 1990 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed26 January 2021(81 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundee Rep Tay Square
Dundee
DD1 1PB
Scotland
Director NameMs Fiona Helen Logan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(81 years, 7 months after company formation)
Appointment Duration3 years
RoleCEO
Country of ResidenceScotland
Correspondence AddressDundee Rep Tay Square
Dundee
DD1 1PB
Scotland
Director NameDonna Lynn Hilton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed30 March 2021(81 years, 7 months after company formation)
Appointment Duration3 years
RoleArtistic Director
Country of ResidenceUnited States
Correspondence Address7 Rolling Hill Road
East Haddam
Connecticut
06423
Director NameDr Susan Rose Hetrick
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(81 years, 7 months after company formation)
Appointment Duration3 years
RoleManagement And Human Resources Consultant
Country of ResidenceScotland
Correspondence Address14/1 Murrayfield Avenue
Edinburgh
EH12 6AX
Scotland
Director NameGregory Thomas Colgan Colgan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(81 years, 7 months after company formation)
Appointment Duration3 years
RoleChief Executive, Dundee City Council
Country of ResidenceScotland
Correspondence AddressDundee House 50 North Lindsay Street
Dundee
DD1 1NN
Scotland
Director NameMr Christopher John Martin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(82 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundee Rep Tay Square
Dundee
DD1 1PB
Scotland
Director NameMs Wendy Scullin
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(82 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressFloor 1, 8 City Square
Dundee
DD1 3BG
Scotland
Director NameMr William Dawson
Date of BirthApril 1975 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed23 May 2022(82 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCity Chambers City Square
Dundee
DD1 3BY
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed14 December 2023(84 years, 4 months after company formation)
Appointment Duration4 months, 1 week
Correspondence Address30-34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Sinclair Aitken
Date of BirthMay 1936 (Born 88 years ago)
NationalityScottish
StatusResigned
Appointed19 December 1989(50 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 26 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Balmyle Road
Broughty Ferry
Dundee
DD5 1JJ
Scotland
Director NamePeter Albert Court
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1989(50 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 April 1990)
RoleLocal Politician
Correspondence Address12 Mains Drive
Dundee
Angus
DD4 9BW
Scotland
Director NameFrank Christie
NationalityBritish
StatusResigned
Appointed19 December 1989(50 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 February 1990)
RoleLocal Politician
Correspondence AddressCity Chambers
Dundee
Director NameJack Barton
NationalityBritish
StatusResigned
Appointed19 December 1989(50 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 June 1990)
RoleLocal Politician
Correspondence AddressCity Chambers
Dundee
Secretary NameMr Johnston Peter Campbell Clark
NationalityBritish
StatusResigned
Appointed19 December 1989(50 years, 3 months after company formation)
Appointment Duration24 years, 9 months (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlythehill, 16 Balmyle Road
West Ferry
Dundee
Angus
DD5 1JJ
Scotland
Director NameMichael Barr
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1990(50 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 1992)
RoleLocal Politician
Correspondence Address11 Midmill Road
Dundee
Angus
DD4 8JG
Scotland
Director NameSheila Allan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(51 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 September 2001)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressWitchins Little Blair Drive
Rosemount
Blairgowrie
Perthshire
PH10 6JL
Scotland
Director NameCllr John Corrigan
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(52 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 November 1998)
RoleRetired Engineer Technician
Correspondence Address20 Kennoway Place
Broughty Ferry
Dundee
Angus
DD5 3HT
Scotland
Director NameDr John Edward Bradshaw
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(54 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 1996)
RoleScientist
Correspondence Address21 Farington Street
Dundee
Tayside
DD2 1PJ
Scotland
Director NameDr Peter George Aungle
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(56 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 1998)
RoleRetired Medical Practitioner
Correspondence Address97 Strips Of Craigie Road
Dundee
DD4 7QQ
Scotland
Director NameDr Christine Rosemary Barker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(58 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2000)
RoleSenior Research Fellow
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
Queen Street
Tayport
Fife
DD6 9NS
Scotland
Director NameGeorge De Gernier
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(61 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2004)
RoleCouncillor
Correspondence Address18 Mallaig Avenue
Dundee
Angus
DD2 4TW
Scotland
Director NameMr Frank Clish
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(63 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 2006)
RoleRetired
Correspondence Address12 Guthrie Terrace
Broughty Ferry
Dundee
Angus
DD5 2QX
Scotland
Director NameMr David James Cameron
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(67 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Grange Gardens
Monifieth
Dundee
Angus
DD5 4NA
Scotland
Director NameAndrew Dawson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(69 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2011)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address13 Pitkerro Drive
Dundee
Angus
DD4 8AF
Scotland
Director NameMr Robert Paul Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(70 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Carron Place
St. Andrews
Fife
KY16 8QU
Scotland
Director NameMr David Thomas Murray Craig
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(71 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 August 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Arnhall Gardens
Dundee
Angus
DD2 1PH
Scotland
Director NameMr James George Stephen Black
Date of BirthOctober 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed24 May 2011(71 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2016)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address15a William Street
Dundee
DD1 2ND
Scotland
Secretary NameMr Kirk Anthony Dailly
StatusResigned
Appointed02 October 2014(75 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 14 December 2023)
RoleCompany Director
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMs Joanne Butterworth
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(76 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2018)
RoleProfessor
Country of ResidenceEngland
Correspondence Address9 Inkerman Court
Denby Dale
Huddersfield
HD8 8XA
Director NameMr Gregory Thomas Colgan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(80 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2021)
RoleExecutive Director Of Corporate Services
Country of ResidenceScotland
Correspondence AddressDundee House 50 North Lindsay Street
Dundee
DD1 1NN
Scotland

Contact

Websitedundeereptheatre.co.uk
Email address[email protected]
Telephone01382 223530
Telephone regionDundee

Location

Registered AddressDundee Rep
Tay Square
Dundee
DD1 1PB
Scotland
ConstituencyDundee West
WardWest End
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Brj Trustees LTD
65.00%
Ordinary
3 at £1Harvey Mitchell
3.00%
Ordinary
2 at £1Executors Of David George Slidders
2.00%
Ordinary
2 at £1Executors Of G.e. Geddes
2.00%
Ordinary
2 at £1Executors Of I.d. Stewart
2.00%
Ordinary
2 at £1Executors Of James Dunbar Hardie
2.00%
Ordinary
2 at £1Executors Of T.h. Thoms
2.00%
Ordinary
2 at £1Mrs Joan A. Stevenson
2.00%
Ordinary
1 at £1Andrew Thomson
1.00%
Ordinary
1 at £1Eric Thompson
1.00%
Ordinary
1 at £1Executors Of Donald Mowatt
1.00%
Ordinary
1 at £1Executors Of Nigel Law
1.00%
Ordinary
1 at £1Executors Of Sidney Gillis
1.00%
Ordinary
1 at £1Executors Of William Laird
1.00%
Ordinary
1 at £1Frank Christie
1.00%
Ordinary
1 at £1Ian Boyd Mciver
1.00%
Ordinary
1 at £1Ian M. Luke
1.00%
Ordinary
1 at £1J.b. Lacey
1.00%
Ordinary
1 at £1John Barton
1.00%
Ordinary
1 at £1John Henderson
1.00%
Ordinary
1 at £1Mrs Mary Ward
1.00%
Ordinary
1 at £1Mrs Rosamunde Pilcher
1.00%
Ordinary
1 at £1Peter A. Court
1.00%
Ordinary
1 at £1Ralph Brown
1.00%
Ordinary
1 at £1Raymond Edward Bruce Thomson
1.00%
Ordinary
1 at £1Steven Macdonald
1.00%
Ordinary
1 at £1Teresa Lynn
1.00%
Ordinary
1 at £1William Dorward
1.00%
Ordinary

Financials

Year2014
Turnover£1,501,476
Gross Profit-£1,619,597
Net Worth£3,243,345
Cash£246,520
Current Liabilities£776,782

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

1 March 1991Delivered on: 11 March 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
6 June 1983Delivered on: 15 June 1983
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: £19,000 and all sums due or to become due.
Particulars: .447 acres on the west side of tay square, dundee.
Outstanding
6 June 1983Delivered on: 15 June 1983
Persons entitled: The Tayside Regional Council

Classification: Standard security
Secured details: £36,000 and all further sums due or to become due.
Particulars: .447 acres on the west side of tay square dundee.
Outstanding
25 May 1982Delivered on: 25 February 1983
Persons entitled: The Tayside Regional Council

Classification: Standard security
Secured details: £130,000.
Particulars: .447 acres on the west side of tay square, dundee.
Outstanding
25 May 1982Delivered on: 14 June 1982
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: £476,000.
Particulars: Repertory theatre, tay square dundee.
Outstanding
25 May 1982Delivered on: 14 June 1982
Persons entitled: Donald Blane Grant and Others as Trustees

Classification: Standard security
Secured details: £160,000.
Particulars: .447 acres on the west side of tay square, dundee.
Outstanding
12 December 2001Delivered on: 19 December 2001
Persons entitled: The Scottish Arts Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.447 acre lying on the west side of tay square, dundee.
Outstanding
7 April 1993Delivered on: 28 April 1993
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: £762,470 and all sums due or to become due.
Particulars: 0.447 acres or thereby on the west side of tay square, dundee, together with the subjects erected thereon known as the dundee repertory theatre limited.
Outstanding
3 March 1982Delivered on: 19 March 1982
Persons entitled: Donald Blane Grant and Others as Trustees

Classification: Instrument of floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
11 February 2021Appointment of Tess Forbes-Mcmurchie as a director on 26 January 2021 (2 pages)
24 November 2020Termination of appointment of Mariam Okhai as a director on 3 November 2020 (1 page)
6 April 2020Appointment of Ryan Garry Milne as a director on 24 March 2020 (2 pages)
3 April 2020Appointment of Jennifer Patricia Mclachlan as a director on 24 March 2020 (2 pages)
2 April 2020Appointment of Mr Fraser John Anderson as a director on 24 March 2020 (2 pages)
22 January 2020Appointment of Mr Gregory Thomas Colgan as a director on 15 January 2020 (2 pages)
10 January 2020Termination of appointment of Stewart Macleod Murdoch as a director on 31 December 2019 (1 page)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
6 September 2019Group of companies' accounts made up to 31 March 2019 (51 pages)
7 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
28 November 2018Group of companies' accounts made up to 31 March 2018 (50 pages)
27 September 2018Appointment of Miss Alexandra Meekison as a director on 11 September 2018 (2 pages)
3 September 2018Termination of appointment of David Thomas Murray Craig as a director on 20 August 2018 (1 page)
25 July 2018Termination of appointment of Joanne Butterworth as a director on 18 June 2018 (1 page)
4 January 2018Confirmation statement made on 19 December 2017 with updates (6 pages)
6 November 2017Appointment of Mr William Gerard Differ as a director on 11 October 2017 (2 pages)
6 November 2017Appointment of Mr William Gerard Differ as a director on 11 October 2017 (2 pages)
13 September 2017Group of companies' accounts made up to 31 March 2017 (48 pages)
13 September 2017Group of companies' accounts made up to 31 March 2017 (48 pages)
4 September 2017Termination of appointment of Peter Anthony Inglis as a director on 8 August 2017 (1 page)
4 September 2017Termination of appointment of Peter Anthony Inglis as a director on 8 August 2017 (1 page)
15 June 2017Termination of appointment of Richard Stanley Moore as a director on 16 May 2017 (1 page)
15 June 2017Termination of appointment of Richard Stanley Moore as a director on 16 May 2017 (1 page)
6 June 2017Appointment of Mr Kenneth Henry Lynn as a director on 6 January 2017 (2 pages)
6 June 2017Appointment of Mr Kenneth Henry Lynn as a director on 6 January 2017 (2 pages)
5 June 2017Appointment of Mr Richard Stanley Moore as a director on 16 May 2017 (2 pages)
5 June 2017Appointment of Mr Richard Stanley Moore as a director on 16 May 2017 (2 pages)
2 June 2017Termination of appointment of Kenneth James Nicolson Guild as a director on 4 May 2017 (1 page)
2 June 2017Termination of appointment of Robert Duncan as a director on 4 May 2017 (1 page)
2 June 2017Termination of appointment of Kenneth James Nicolson Guild as a director on 4 May 2017 (1 page)
2 June 2017Termination of appointment of Robert Duncan as a director on 4 May 2017 (1 page)
6 January 2017Termination of appointment of James George Stephen Black as a director on 30 November 2016 (1 page)
6 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
6 January 2017Termination of appointment of James George Stephen Black as a director on 30 November 2016 (1 page)
30 November 2016Satisfaction of charge 1 in full (1 page)
30 November 2016Satisfaction of charge 1 in full (1 page)
15 November 2016Satisfaction of charge 2 in full (4 pages)
15 November 2016Satisfaction of charge 2 in full (4 pages)
25 October 2016Termination of appointment of Jane Richardson as a director on 4 October 2016 (1 page)
25 October 2016Termination of appointment of Jane Richardson as a director on 4 October 2016 (1 page)
11 October 2016Appointment of Mrs Lesley Ann Larg as a director on 4 October 2016 (2 pages)
11 October 2016Appointment of Mrs Lesley Ann Larg as a director on 4 October 2016 (2 pages)
26 September 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
26 September 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
12 September 2016Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ to Dundee Rep Tay Square Dundee DD1 1PB on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ to Dundee Rep Tay Square Dundee DD1 1PB on 12 September 2016 (1 page)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
27 July 2016Company name changed dundee repertory theatre LIMITED\certificate issued on 27/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
27 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-06
(1 page)
27 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-06
(1 page)
27 July 2016Company name changed dundee repertory theatre LIMITED\certificate issued on 27/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 July 2016Appointment of Ms Joanne Butterworth as a director on 12 April 2016 (2 pages)
1 July 2016Appointment of Ms Joanne Butterworth as a director on 12 April 2016 (2 pages)
27 June 2016Appointment of Mr Scott Andrew Greig as a director on 7 June 2016 (2 pages)
27 June 2016Appointment of Ms Mariam Okhai as a director on 7 June 2016 (2 pages)
27 June 2016Appointment of Mr Scott Andrew Greig as a director on 7 June 2016 (2 pages)
27 June 2016Appointment of Ms Mariam Okhai as a director on 7 June 2016 (2 pages)
8 February 2016Termination of appointment of Christopher Allan Whatley as a director on 2 February 2016 (1 page)
8 February 2016Termination of appointment of Derek James Reid as a director on 2 February 2016 (1 page)
8 February 2016Termination of appointment of Ellenore Jean Clyde Foulis as a director on 2 February 2016 (1 page)
8 February 2016Termination of appointment of Robert Paul Daly as a director on 2 February 2016 (1 page)
8 February 2016Termination of appointment of Robert Paul Daly as a director on 2 February 2016 (1 page)
8 February 2016Termination of appointment of Christopher Allan Whatley as a director on 2 February 2016 (1 page)
8 February 2016Termination of appointment of Derek James Reid as a director on 2 February 2016 (1 page)
8 February 2016Termination of appointment of Ellenore Jean Clyde Foulis as a director on 2 February 2016 (1 page)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(18 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(18 pages)
1 December 2015Group of companies' accounts made up to 31 March 2015 (40 pages)
1 December 2015Group of companies' accounts made up to 31 March 2015 (40 pages)
16 November 2015Termination of appointment of Nicholas John Parr as a director on 1 September 2015 (2 pages)
16 November 2015Termination of appointment of Nicholas John Parr as a director on 1 September 2015 (2 pages)
16 November 2015Termination of appointment of Nicholas John Parr as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Mr Nicholas John Parr as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Mr Nicholas John Parr as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Mr Nicholas John Parr as a director on 1 September 2015 (2 pages)
30 December 2014Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RH to 30 & 34 Reform Street Dundee DD1 1RJ on 30 December 2014 (1 page)
30 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(18 pages)
30 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(18 pages)
30 December 2014Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RH to 30 & 34 Reform Street Dundee DD1 1RJ on 30 December 2014 (1 page)
17 December 2014Group of companies' accounts made up to 31 March 2014 (49 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (49 pages)
10 December 2014Appointment of Mr Kirk Anthony Dailly as a secretary on 2 October 2014 (2 pages)
10 December 2014Termination of appointment of David Keay Dorward as a director on 2 October 2014 (1 page)
10 December 2014Termination of appointment of Susan Rosemary Moody as a director on 2 October 2014 (1 page)
10 December 2014Termination of appointment of Susan Rosemary Moody as a director on 2 October 2014 (1 page)
10 December 2014Termination of appointment of Susan Rosemary Moody as a director on 2 October 2014 (1 page)
10 December 2014Appointment of Mr Kirk Anthony Dailly as a secretary on 2 October 2014 (2 pages)
10 December 2014Termination of appointment of Johnston Peter Campbell Clark as a secretary on 2 October 2014 (1 page)
10 December 2014Termination of appointment of Johnston Peter Campbell Clark as a secretary on 2 October 2014 (1 page)
10 December 2014Termination of appointment of David Keay Dorward as a director on 2 October 2014 (1 page)
10 December 2014Termination of appointment of Johnston Peter Campbell Clark as a secretary on 2 October 2014 (1 page)
10 December 2014Appointment of Mr Kirk Anthony Dailly as a secretary on 2 October 2014 (2 pages)
10 December 2014Termination of appointment of David Keay Dorward as a director on 2 October 2014 (1 page)
7 January 2014Termination of appointment of Ian Sturrock as a director (1 page)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(20 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(20 pages)
7 January 2014Appointment of Mrs Ellenore Jean Clyde Foulis as a director (2 pages)
7 January 2014Termination of appointment of Ian Sturrock as a director (1 page)
7 January 2014Appointment of Mrs Ellenore Jean Clyde Foulis as a director (2 pages)
18 November 2013Group of companies' accounts made up to 31 March 2013 (46 pages)
18 November 2013Group of companies' accounts made up to 31 March 2013 (46 pages)
14 February 2013Termination of appointment of Divya Snape as a director (1 page)
14 February 2013Termination of appointment of Divya Snape as a director (1 page)
21 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (21 pages)
21 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (21 pages)
18 January 2013Director's details changed for Ms Susan Rosemary Moody on 5 November 2012 (2 pages)
18 January 2013Director's details changed for Ms Susan Rosemary Moody on 5 November 2012 (2 pages)
18 January 2013Director's details changed for Ms Susan Rosemary Moody on 5 November 2012 (2 pages)
17 January 2013Appointment of Edward Thomas Albert Troughton as a director (5 pages)
17 January 2013Appointment of Edward Thomas Albert Troughton as a director (5 pages)
6 December 2012Group of companies' accounts made up to 31 March 2012 (45 pages)
6 December 2012Group of companies' accounts made up to 31 March 2012 (45 pages)
14 June 2012Termination of appointment of John Letford as a director (1 page)
14 June 2012Appointment of Mr Robert Duncan as a director (2 pages)
14 June 2012Termination of appointment of John Letford as a director (1 page)
14 June 2012Appointment of Mr Robert Duncan as a director (2 pages)
12 January 2012Director's details changed for Dr Divya Jindal Snape on 1 December 2011 (2 pages)
12 January 2012Director's details changed for Ian William Guthrie Sturrock on 1 December 2011 (2 pages)
12 January 2012Director's details changed for Mr Derek James Reid on 1 December 2011 (2 pages)
12 January 2012Director's details changed for Dr Divya Jindal Snape on 1 December 2011 (2 pages)
12 January 2012Appointment of Mr David Thomas Murray Craig as a director (2 pages)
12 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (20 pages)
12 January 2012Termination of appointment of Margaret Thomson as a director (1 page)
12 January 2012Appointment of Mr David Thomas Murray Craig as a director (2 pages)
12 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (20 pages)
12 January 2012Director's details changed for Dr Divya Jindal Snape on 1 December 2011 (2 pages)
12 January 2012Director's details changed for Ian William Guthrie Sturrock on 1 December 2011 (2 pages)
12 January 2012Director's details changed for Ian William Guthrie Sturrock on 1 December 2011 (2 pages)
12 January 2012Termination of appointment of Margaret Thomson as a director (1 page)
12 January 2012Director's details changed for Mr Derek James Reid on 1 December 2011 (2 pages)
12 January 2012Director's details changed for Mr Derek James Reid on 1 December 2011 (2 pages)
22 November 2011Group of companies' accounts made up to 31 March 2011 (42 pages)
22 November 2011Group of companies' accounts made up to 31 March 2011 (42 pages)
5 September 2011Termination of appointment of Susan Gillan as a director (1 page)
5 September 2011Appointment of Mr David Keay Dorward as a director (2 pages)
5 September 2011Appointment of Mr David Keay Dorward as a director (2 pages)
5 September 2011Termination of appointment of Susan Gillan as a director (1 page)
7 June 2011Appointment of Councillor James George Stephen Black as a director (2 pages)
7 June 2011Termination of appointment of Andrew Dawson as a director (1 page)
7 June 2011Appointment of Councillor James George Stephen Black as a director (2 pages)
7 June 2011Termination of appointment of Andrew Dawson as a director (1 page)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (20 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (20 pages)
6 January 2011Director's details changed for Susan Pasfield on 1 October 2010 (2 pages)
6 January 2011Director's details changed for Susan Pasfield on 1 October 2010 (2 pages)
6 January 2011Director's details changed for Susan Pasfield on 1 October 2010 (2 pages)
4 November 2010Group of companies' accounts made up to 31 March 2010 (39 pages)
4 November 2010Group of companies' accounts made up to 31 March 2010 (39 pages)
29 April 2010Termination of appointment of David Cameron as a director (1 page)
29 April 2010Termination of appointment of David Cameron as a director (1 page)
29 April 2010Appointment of Dr Divya Jindal Snape as a director (2 pages)
29 April 2010Appointment of Dr Divya Jindal Snape as a director (2 pages)
27 April 2010Appointment of Mr Robert Paul Daly as a director (2 pages)
27 April 2010Appointment of Mr Robert Paul Daly as a director (2 pages)
6 January 2010Director's details changed for Mr Stewart Macleod Murdoch on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Councillor Margaret Fenwick Thomson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Councillor Kenneth James Nicolson Guild on 6 January 2010 (2 pages)
6 January 2010Director's details changed for David James Cameron on 6 January 2010 (2 pages)
6 January 2010Director's details changed for John Ross Letford on 6 January 2010 (2 pages)
6 January 2010Director's details changed for John Ross Letford on 6 January 2010 (2 pages)
6 January 2010Director's details changed for David James Cameron on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Peter Anthony Inglis on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Councillor Kenneth James Nicolson Guild on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Jane Richardson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Susan Pasfield on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Councillor Margaret Fenwick Thomson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ian William Guthrie Sturrock on 6 January 2010 (2 pages)
6 January 2010Director's details changed for John Ross Letford on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Jane Richardson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Susan Pasfield on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Councillor Richard Blake Mccready on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Professor Christopher Allan Whatley on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Derek James Reid on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (20 pages)
6 January 2010Director's details changed for Councillor Kenneth James Nicolson Guild on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ian William Guthrie Sturrock on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Stewart Macleod Murdoch on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Andrew Dawson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Susan Rosemary Moody on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Susan Rosemary Moody on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Andrew Dawson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Peter Anthony Inglis on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ian William Guthrie Sturrock on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Andrew Dawson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Professor Christopher Allan Whatley on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Councillor Richard Blake Mccready on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Peter Anthony Inglis on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Jane Richardson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Derek James Reid on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Susan Rosemary Moody on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (20 pages)
6 January 2010Director's details changed for Councillor Richard Blake Mccready on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Derek James Reid on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Susan Pasfield on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Professor Christopher Allan Whatley on 6 January 2010 (2 pages)
6 January 2010Director's details changed for David James Cameron on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Councillor Margaret Fenwick Thomson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Stewart Macleod Murdoch on 6 January 2010 (2 pages)
7 November 2009Group of companies' accounts made up to 31 March 2009 (34 pages)
7 November 2009Group of companies' accounts made up to 31 March 2009 (34 pages)
18 September 2009Appointment terminated director alexander stephen (1 page)
18 September 2009Director appointed mr stewart murdoch (2 pages)
18 September 2009Director appointed mr stewart murdoch (2 pages)
18 September 2009Appointment terminated director alexander stephen (1 page)
18 June 2009Appointment terminated director sinclair aitken (1 page)
18 June 2009Appointment terminated director sinclair aitken (1 page)
28 May 2009Director appointed ken guild (2 pages)
28 May 2009Director appointed ken guild (2 pages)
28 May 2009Director appointed andrew dawson (2 pages)
28 May 2009Director appointed andrew dawson (2 pages)
11 May 2009Appointment terminated director donald hay (1 page)
11 May 2009Appointment terminated director bob duncan (1 page)
11 May 2009Appointment terminated director bob duncan (1 page)
11 May 2009Appointment terminated director donald hay (1 page)
19 January 2009Return made up to 19/12/08; full list of members (18 pages)
19 January 2009Return made up to 19/12/08; full list of members (18 pages)
3 November 2008Group of companies' accounts made up to 31 March 2008 (35 pages)
3 November 2008Group of companies' accounts made up to 31 March 2008 (35 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
11 January 2008Return made up to 19/12/07; full list of members (11 pages)
11 January 2008Return made up to 19/12/07; full list of members (11 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
26 September 2007Group of companies' accounts made up to 31 March 2007 (35 pages)
26 September 2007Group of companies' accounts made up to 31 March 2007 (35 pages)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
2 February 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
2 February 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
1 December 2006Director resigned (2 pages)
1 December 2006Director resigned (2 pages)
14 September 2006Group of companies' accounts made up to 31 March 2006 (35 pages)
14 September 2006Group of companies' accounts made up to 31 March 2006 (35 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
16 January 2006Return made up to 19/12/05; no change of members (13 pages)
16 January 2006Return made up to 19/12/05; no change of members (13 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
9 September 2005Group of companies' accounts made up to 31 March 2005 (31 pages)
9 September 2005Group of companies' accounts made up to 31 March 2005 (31 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
14 January 2005Return made up to 19/12/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(14 pages)
14 January 2005Return made up to 19/12/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(14 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
17 January 2004Return made up to 19/12/03; full list of members (22 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Return made up to 19/12/03; full list of members (22 pages)
1 August 2003Group of companies' accounts made up to 5 April 2003 (31 pages)
1 August 2003Group of companies' accounts made up to 5 April 2003 (31 pages)
1 August 2003Group of companies' accounts made up to 5 April 2003 (31 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Return made up to 19/12/02; no change of members (13 pages)
14 January 2003Director resigned (1 page)
14 January 2003Return made up to 19/12/02; no change of members (13 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
13 January 2003Full accounts made up to 30 March 2002 (26 pages)
13 January 2003Full accounts made up to 30 March 2002 (26 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
11 January 2002Return made up to 19/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 January 2002Return made up to 19/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 December 2001Partic of mort/charge * (6 pages)
19 December 2001Partic of mort/charge * (6 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
16 August 2001Full accounts made up to 31 March 2001 (25 pages)
16 August 2001Full accounts made up to 31 March 2001 (25 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
15 March 2001Return made up to 19/12/00; full list of members (17 pages)
15 March 2001Return made up to 19/12/00; full list of members (17 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
4 November 2000Director resigned (1 page)
4 November 2000Director resigned (1 page)
1 August 2000Full accounts made up to 1 April 2000 (23 pages)
1 August 2000Full accounts made up to 1 April 2000 (23 pages)
1 August 2000Full accounts made up to 1 April 2000 (23 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
15 February 2000Return made up to 19/12/99; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
15 February 2000Return made up to 19/12/99; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
15 July 1999Full accounts made up to 3 April 1999 (23 pages)
15 July 1999Full accounts made up to 3 April 1999 (23 pages)
15 July 1999Full accounts made up to 3 April 1999 (23 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
17 February 1999Return made up to 19/12/98; no change of members (8 pages)
17 February 1999Return made up to 19/12/98; no change of members (8 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
17 July 1998Full accounts made up to 4 April 1998 (19 pages)
17 July 1998Full accounts made up to 4 April 1998 (19 pages)
17 July 1998Full accounts made up to 4 April 1998 (19 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
23 January 1998Return made up to 19/12/97; full list of members (12 pages)
23 January 1998Return made up to 19/12/97; full list of members (12 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
21 July 1997Full accounts made up to 5 April 1997 (20 pages)
21 July 1997Full accounts made up to 5 April 1997 (20 pages)
21 July 1997Full accounts made up to 5 April 1997 (20 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
31 January 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
31 January 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
25 July 1996Full accounts made up to 31 March 1996 (18 pages)
25 July 1996Full accounts made up to 31 March 1996 (18 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
31 January 1996Return made up to 19/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
31 January 1996Return made up to 19/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
31 July 1995Full accounts made up to 1 April 1995 (18 pages)
31 July 1995Full accounts made up to 1 April 1995 (18 pages)
31 July 1995Full accounts made up to 1 April 1995 (18 pages)
14 June 1995Director resigned (4 pages)
14 June 1995Director resigned (4 pages)
31 May 1949Memorandum of association (4 pages)
31 May 1949Memorandum of association (4 pages)
6 September 1939Incorporation (12 pages)
6 September 1939Incorporation (12 pages)